Entity Name: | KEITH MCKENZIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jan 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000008937 |
FEI/EIN Number | APPLIED FOR |
Address: | 700 NW 75TH ST, APT 102, GAINESVILLE, FL, 32607, US |
Mail Address: | 700 NW 75TH ST, APT 102, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES,JONES,& JONES INC | Agent | 700 NW 75TH ST, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
MCKENZIE KEITH | Manager | 700 NW 75TH ST APT 102, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | JONES,JONES,& JONES INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-22 | 700 NW 75TH ST, APT 102, GAINESVILLE, FL 32607 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keith McKenzie, Appellant(s), v. Zoe Spruyt, Appellee(s). | 3D2024-1695 | 2024-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEITH MCKENZIE LLC |
Role | Appellant |
Status | Active |
Representations | Ivette Gonzalez Petkovich |
Name | Zoe Spruyt |
Role | Appellee |
Status | Active |
Representations | Nadia Lissette Valdes |
Name | Hon. Alicia Garcia Priovolos |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing copy of the Final Judgment and Certificate of Service |
On Behalf Of | Keith McKenzie |
View | View File |
Docket Date | 2024-10-04 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12689584 |
On Behalf Of | Keith McKenzie |
View | View File |
Docket Date | 2024-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Order Appealed Not Attached. Incomplete Certificate of Service |
On Behalf Of | Keith McKenzie |
View | View File |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order |
Description | The record on appeal herein has not been filed for the reason, the Court is informed, that the clerk of the lower court has not been paid the required fee. It is therefore ordered that the appellant(s) shall pay the clerk of the lower court the required fee within ten (10) days from the date of this Order. Appellant(s)' default shall result in the dismissal of this appeal. |
View | View File |
Docket Date | 2024-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2024. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-22 |
Florida Limited Liability | 2019-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State